personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berkley, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Michael Joseph Makowski, Michigan

Address: 3747 Wakefield Rd Berkley, MI 48072

Bankruptcy Case 12-48078-wsd Overview: "The bankruptcy filing by Michael Joseph Makowski, undertaken in Mar 30, 2012 in Berkley, MI under Chapter 7, concluded with discharge in 07/04/2012 after liquidating assets."
Michael Joseph Makowski — Michigan, 12-48078


ᐅ Cecilio Maldonado, Michigan

Address: PO Box 725223 Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-41736-swr: "The case of Cecilio Maldonado in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilio Maldonado — Michigan, 10-41736


ᐅ Adam Malek, Michigan

Address: 4165 Buckingham Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-43952-pjs7: "Berkley, MI resident Adam Malek's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Adam Malek — Michigan, 10-43952


ᐅ Christina Ann Masak, Michigan

Address: 2909 Catalpa Dr Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-32845-dof: "Berkley, MI resident Christina Ann Masak's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2012."
Christina Ann Masak — Michigan, 12-32845


ᐅ Brandie M Mcdonald, Michigan

Address: 1118 Eaton Rd Berkley, MI 48072

Bankruptcy Case 12-55121-mbm Overview: "The bankruptcy filing by Brandie M Mcdonald, undertaken in June 23, 2012 in Berkley, MI under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Brandie M Mcdonald — Michigan, 12-55121


ᐅ Latonya Michelle Mcelroy, Michigan

Address: PO Box 721294 Berkley, MI 48072

Bankruptcy Case 13-51319-pjs Summary: "The bankruptcy record of Latonya Michelle Mcelroy from Berkley, MI, shows a Chapter 7 case filed in 2013-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2013."
Latonya Michelle Mcelroy — Michigan, 13-51319


ᐅ Scott Mcerlane, Michigan

Address: 3084 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 10-76819-pjs Summary: "Scott Mcerlane's bankruptcy, initiated in 12.08.2010 and concluded by 2011-03-15 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Mcerlane — Michigan, 10-76819


ᐅ Mary Elizabeth Mcgill, Michigan

Address: 3815 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 12-65697-wsd Overview: "The bankruptcy filing by Mary Elizabeth Mcgill, undertaken in November 2012 in Berkley, MI under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Mary Elizabeth Mcgill — Michigan, 12-65697


ᐅ Kimberly Mcgough, Michigan

Address: 3281 Cumberland Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-66702-tjt: "The bankruptcy record of Kimberly Mcgough from Berkley, MI, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kimberly Mcgough — Michigan, 10-66702


ᐅ Todd Alan Mclean, Michigan

Address: 2379 Cambridge Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 09-72694-tjt: "Todd Alan Mclean's bankruptcy, initiated in 10/23/2009 and concluded by January 2010 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Alan Mclean — Michigan, 09-72694


ᐅ Brian Gary Mcmahon, Michigan

Address: 3522 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-48901-mbm: "In Berkley, MI, Brian Gary Mcmahon filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2013."
Brian Gary Mcmahon — Michigan, 13-48901


ᐅ Simpson Jamara Y Mcneil, Michigan

Address: 1364 Dorothea Rd Berkley, MI 48072-2149

Concise Description of Bankruptcy Case 15-56285-tjt7: "Simpson Jamara Y Mcneil's bankruptcy, initiated in 11.08.2015 and concluded by 02/06/2016 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simpson Jamara Y Mcneil — Michigan, 15-56285


ᐅ Catherine Anne Mcphee, Michigan

Address: 3801 Tyler Ave Berkley, MI 48072-3447

Bankruptcy Case 14-53116-wsd Summary: "The bankruptcy record of Catherine Anne Mcphee from Berkley, MI, shows a Chapter 7 case filed in 08.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2014."
Catherine Anne Mcphee — Michigan, 14-53116


ᐅ Gregory Hugh Milczuk, Michigan

Address: 2475 Cambridge Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-49085-tjt: "The bankruptcy filing by Gregory Hugh Milczuk, undertaken in 2013-05-02 in Berkley, MI under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
Gregory Hugh Milczuk — Michigan, 13-49085


ᐅ Derrick Joe Miller, Michigan

Address: 3560 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-61045-pjs: "The bankruptcy filing by Derrick Joe Miller, undertaken in 09/17/2012 in Berkley, MI under Chapter 7, concluded with discharge in 2012-12-22 after liquidating assets."
Derrick Joe Miller — Michigan, 12-61045


ᐅ M Miller, Michigan

Address: 2967 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 10-76338-wsd Overview: "Berkley, MI resident M Miller's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
M Miller — Michigan, 10-76338


ᐅ Ryan Scott Miriani, Michigan

Address: 3294 ROBINA AVE Berkley, MI 48072

Brief Overview of Bankruptcy Case 11-45691-swr: "Ryan Scott Miriani's bankruptcy, initiated in March 2011 and concluded by June 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Scott Miriani — Michigan, 11-45691


ᐅ Paula Janice Moore, Michigan

Address: 3083 Royal Ave Berkley, MI 48072-3825

Brief Overview of Bankruptcy Case 08-50958-swr: "Filing for Chapter 13 bankruptcy in 05/05/2008, Paula Janice Moore from Berkley, MI, structured a repayment plan, achieving discharge in November 2013."
Paula Janice Moore — Michigan, 08-50958


ᐅ Michelle Kathleen Moore, Michigan

Address: 2958 ROYAL AVE Berkley, MI 48072

Concise Description of Bankruptcy Case 11-45584-pjs7: "In a Chapter 7 bankruptcy case, Michelle Kathleen Moore from Berkley, MI, saw her proceedings start in 03.02.2011 and complete by June 2011, involving asset liquidation."
Michelle Kathleen Moore — Michigan, 11-45584


ᐅ Hillary Bower Morgan, Michigan

Address: 749 Columbia Rd Berkley, MI 48072-1960

Concise Description of Bankruptcy Case 16-40118-tjt7: "The bankruptcy record of Hillary Bower Morgan from Berkley, MI, shows a Chapter 7 case filed in Jan 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.05.2016."
Hillary Bower Morgan — Michigan, 16-40118


ᐅ Beth Morgan, Michigan

Address: 3876 Ellwood Ave Berkley, MI 48072

Bankruptcy Case 10-48545-swr Overview: "In a Chapter 7 bankruptcy case, Beth Morgan from Berkley, MI, saw her proceedings start in March 17, 2010 and complete by 2010-06-15, involving asset liquidation."
Beth Morgan — Michigan, 10-48545


ᐅ Chad A Muncy, Michigan

Address: 2212 Columbia Rd Berkley, MI 48072

Bankruptcy Case 12-46677-swr Overview: "The bankruptcy record of Chad A Muncy from Berkley, MI, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2012."
Chad A Muncy — Michigan, 12-46677


ᐅ Leslie A Navarro, Michigan

Address: 2034 Mortenson Blvd Berkley, MI 48072

Bankruptcy Case 11-47068-mbm Summary: "The bankruptcy filing by Leslie A Navarro, undertaken in March 16, 2011 in Berkley, MI under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Leslie A Navarro — Michigan, 11-47068


ᐅ Frank Nazione, Michigan

Address: 2481 Buckingham Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-62175-pjs: "The bankruptcy filing by Frank Nazione, undertaken in 07.09.2010 in Berkley, MI under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Frank Nazione — Michigan, 10-62175


ᐅ Kirk Edwin Nelson, Michigan

Address: 3675 Cummings Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-53256-wsd: "Berkley, MI resident Kirk Edwin Nelson's 07/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Kirk Edwin Nelson — Michigan, 13-53256


ᐅ Robert Neven, Michigan

Address: 3324 Robina Ave Berkley, MI 48072

Bankruptcy Case 10-47931-tjt Summary: "The bankruptcy record of Robert Neven from Berkley, MI, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Robert Neven — Michigan, 10-47931


ᐅ Kimberly Nichols, Michigan

Address: 2128 Cummings Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-65157-tjt: "The case of Kimberly Nichols in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Nichols — Michigan, 10-65157


ᐅ Kathleen Obrien, Michigan

Address: 3895 Cumberland Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-59546-pjs: "The bankruptcy filing by Kathleen Obrien, undertaken in 07.19.2011 in Berkley, MI under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Kathleen Obrien — Michigan, 11-59546


ᐅ Ruth Oden, Michigan

Address: 3830 Thomas Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-51448-mbm: "The bankruptcy filing by Ruth Oden, undertaken in 04/07/2010 in Berkley, MI under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Ruth Oden — Michigan, 10-51448


ᐅ Coral L Odoms, Michigan

Address: 2092 Greenfield Rd Berkley, MI 48072-1025

Snapshot of U.S. Bankruptcy Proceeding Case 09-40841-LWD: "Chapter 13 bankruptcy for Coral L Odoms in Berkley, MI began in April 22, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-27."
Coral L Odoms — Michigan, 09-40841


ᐅ Peggy Lee Odoms, Michigan

Address: 2092 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-56088-wsd: "In a Chapter 7 bankruptcy case, Peggy Lee Odoms from Berkley, MI, saw her proceedings start in 2012-07-06 and complete by Oct 10, 2012, involving asset liquidation."
Peggy Lee Odoms — Michigan, 12-56088


ᐅ Carol Olson, Michigan

Address: 1376 11 Mile Rd Berkley, MI 48072

Bankruptcy Case 10-67091-wsd Overview: "The case of Carol Olson in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Olson — Michigan, 10-67091


ᐅ Christopher Paiz, Michigan

Address: 2409 Thomas Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-64179-tjt: "The bankruptcy filing by Christopher Paiz, undertaken in 2010-07-30 in Berkley, MI under Chapter 7, concluded with discharge in 11/03/2010 after liquidating assets."
Christopher Paiz — Michigan, 10-64179


ᐅ Susan Diane Paiz, Michigan

Address: 2119 Cambridge Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-62296-tjt: "In Berkley, MI, Susan Diane Paiz filed for Chapter 7 bankruptcy in Oct 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Susan Diane Paiz — Michigan, 12-62296


ᐅ Robert E Peeler, Michigan

Address: 4293 Oakshire Ave Berkley, MI 48072-3420

Brief Overview of Bankruptcy Case 14-54663-tjt: "The bankruptcy filing by Robert E Peeler, undertaken in 2014-09-17 in Berkley, MI under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
Robert E Peeler — Michigan, 14-54663


ᐅ Erin J Perilli, Michigan

Address: 2813 Wakefield Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 11-40447-mbm: "In Berkley, MI, Erin J Perilli filed for Chapter 7 bankruptcy in 01.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2011."
Erin J Perilli — Michigan, 11-40447


ᐅ Stephen Joseph Perry, Michigan

Address: 1009 Harvard Rd Berkley, MI 48072-1978

Bankruptcy Case 15-54839-mbm Summary: "The bankruptcy record of Stephen Joseph Perry from Berkley, MI, shows a Chapter 7 case filed in Oct 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2016."
Stephen Joseph Perry — Michigan, 15-54839


ᐅ Shannon Marie Pfeiffer, Michigan

Address: 3036 Royal Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-45022-tjt: "Berkley, MI resident Shannon Marie Pfeiffer's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2013."
Shannon Marie Pfeiffer — Michigan, 13-45022


ᐅ Tammy J Phillips, Michigan

Address: 2714 Buckingham Ave Berkley, MI 48072

Bankruptcy Case 09-70222-pjs Overview: "In a Chapter 7 bankruptcy case, Tammy J Phillips from Berkley, MI, saw her proceedings start in 2009-09-30 and complete by January 4, 2010, involving asset liquidation."
Tammy J Phillips — Michigan, 09-70222


ᐅ Linda Pietila, Michigan

Address: 4253 Cummings Ave Berkley, MI 48072

Concise Description of Bankruptcy Case 10-48553-tjt7: "The bankruptcy record of Linda Pietila from Berkley, MI, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Linda Pietila — Michigan, 10-48553


ᐅ Dawn M Pietruk, Michigan

Address: 2160 Royal Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-60547-swr: "In a Chapter 7 bankruptcy case, Dawn M Pietruk from Berkley, MI, saw her proceedings start in 2011-07-29 and complete by 2011-11-02, involving asset liquidation."
Dawn M Pietruk — Michigan, 11-60547


ᐅ Joanne J Pisa, Michigan

Address: 4289 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 12-42968-swr Overview: "The bankruptcy record of Joanne J Pisa from Berkley, MI, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Joanne J Pisa — Michigan, 12-42968


ᐅ Marie Pizzo, Michigan

Address: 2870 Greenfield Rd Berkley, MI 48072

Bankruptcy Case 13-52294-tjt Overview: "Berkley, MI resident Marie Pizzo's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Marie Pizzo — Michigan, 13-52294


ᐅ Denise Linda Polanski, Michigan

Address: 1021 Larkmoor Blvd Berkley, MI 48072-1988

Bankruptcy Case 14-56752-mbm Summary: "In Berkley, MI, Denise Linda Polanski filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2015."
Denise Linda Polanski — Michigan, 14-56752


ᐅ David Carl Printz, Michigan

Address: PO Box 721145 Berkley, MI 48072-0145

Snapshot of U.S. Bankruptcy Proceeding Case 15-57182-tjt: "The bankruptcy record of David Carl Printz from Berkley, MI, shows a Chapter 7 case filed in November 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
David Carl Printz — Michigan, 15-57182


ᐅ Suzanne Marie Racette, Michigan

Address: 3225 Thomas Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-59268-tjt: "Suzanne Marie Racette's bankruptcy, initiated in 2013-10-18 and concluded by 01/22/2014 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Marie Racette — Michigan, 13-59268


ᐅ Rachael Rose Ranger, Michigan

Address: 2140 Harvard Rd Berkley, MI 48072

Bankruptcy Case 09-71784-swr Overview: "In Berkley, MI, Rachael Rose Ranger filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2010."
Rachael Rose Ranger — Michigan, 09-71784


ᐅ Ronald Rebant, Michigan

Address: 1773 Stanford Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-60474-wsd: "Berkley, MI resident Ronald Rebant's June 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
Ronald Rebant — Michigan, 10-60474


ᐅ Ii Palmer H Reed, Michigan

Address: 3830 Phillips Ave Berkley, MI 48072

Bankruptcy Case 12-45065-pjs Summary: "The bankruptcy record of Ii Palmer H Reed from Berkley, MI, shows a Chapter 7 case filed in March 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-06."
Ii Palmer H Reed — Michigan, 12-45065


ᐅ Joseph A Rengers, Michigan

Address: 2345 Oxford Rd Apt 322 Berkley, MI 48072-1756

Bankruptcy Case 15-55323-mar Summary: "Berkley, MI resident Joseph A Rengers's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Joseph A Rengers — Michigan, 15-55323


ᐅ Betty Renshaw, Michigan

Address: 2345 Oxford Rd Apt 217 Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-53948-wsd: "The bankruptcy record of Betty Renshaw from Berkley, MI, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2010."
Betty Renshaw — Michigan, 10-53948


ᐅ Mendo Ribusov, Michigan

Address: 4071 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 11-48784-swr Summary: "Mendo Ribusov's bankruptcy, initiated in March 30, 2011 and concluded by July 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendo Ribusov — Michigan, 11-48784


ᐅ Angel Miguel Rivera, Michigan

Address: 2848 Cumberland Rd Berkley, MI 48072

Bankruptcy Case 11-70527-pjs Overview: "Angel Miguel Rivera's Chapter 7 bankruptcy, filed in Berkley, MI in 2011-11-29, led to asset liquidation, with the case closing in 03.04.2012."
Angel Miguel Rivera — Michigan, 11-70527


ᐅ Christopher M Roediger, Michigan

Address: 1326 Harvard Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-52334-pjs: "The bankruptcy filing by Christopher M Roediger, undertaken in April 29, 2011 in Berkley, MI under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Christopher M Roediger — Michigan, 11-52334


ᐅ Marjorie Rogers, Michigan

Address: 2345 Oxford Rd Apt 620 Berkley, MI 48072

Concise Description of Bankruptcy Case 09-74462-tjt7: "Marjorie Rogers's bankruptcy, initiated in 11/07/2009 and concluded by 2010-02-11 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Rogers — Michigan, 09-74462


ᐅ Michele K Rooney, Michigan

Address: 1364 Catalpa Dr Berkley, MI 48072

Concise Description of Bankruptcy Case 11-41969-swr7: "Michele K Rooney's Chapter 7 bankruptcy, filed in Berkley, MI in Jan 27, 2011, led to asset liquidation, with the case closing in 2011-05-03."
Michele K Rooney — Michigan, 11-41969


ᐅ Dino Rotondo, Michigan

Address: 1417 West Blvd Berkley, MI 48072

Bankruptcy Case 09-78445-pjs Overview: "Dino Rotondo's bankruptcy, initiated in 12.17.2009 and concluded by 2010-03-23 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Rotondo — Michigan, 09-78445


ᐅ Tommy Rydelek, Michigan

Address: 2870 Greenfield Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 13-46848-mbm7: "Berkley, MI resident Tommy Rydelek's Apr 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Tommy Rydelek — Michigan, 13-46848


ᐅ Amanda Hanna Salmu, Michigan

Address: 995 Harvard Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 12-65030-wsd: "The case of Amanda Hanna Salmu in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Hanna Salmu — Michigan, 12-65030


ᐅ Cynthia Sanchez, Michigan

Address: 3540 Prairie Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-50686-pjs: "The bankruptcy filing by Cynthia Sanchez, undertaken in Mar 31, 2010 in Berkley, MI under Chapter 7, concluded with discharge in Jul 5, 2010 after liquidating assets."
Cynthia Sanchez — Michigan, 10-50686


ᐅ Anthony Richard Sanchez, Michigan

Address: 2266 Robina Ave Berkley, MI 48072

Bankruptcy Case 11-44423-swr Overview: "Berkley, MI resident Anthony Richard Sanchez's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Anthony Richard Sanchez — Michigan, 11-44423


ᐅ Aisha Sanders, Michigan

Address: 3714 Greenfield Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 10-50468-mbm7: "In a Chapter 7 bankruptcy case, Aisha Sanders from Berkley, MI, saw her proceedings start in 2010-03-30 and complete by 2010-07-04, involving asset liquidation."
Aisha Sanders — Michigan, 10-50468


ᐅ Gerald W Sawchuk, Michigan

Address: 2990 Royal Ave Berkley, MI 48072-1330

Concise Description of Bankruptcy Case 11-65917-mbm7: "Gerald W Sawchuk, a resident of Berkley, MI, entered a Chapter 13 bankruptcy plan in Oct 3, 2011, culminating in its successful completion by 02.24.2015."
Gerald W Sawchuk — Michigan, 11-65917


ᐅ Joan L Sawchuk, Michigan

Address: 2990 Royal Ave Berkley, MI 48072-1330

Snapshot of U.S. Bankruptcy Proceeding Case 11-65917-mbm: "The bankruptcy record for Joan L Sawchuk from Berkley, MI, under Chapter 13, filed in October 2011, involved setting up a repayment plan, finalized by Feb 24, 2015."
Joan L Sawchuk — Michigan, 11-65917


ᐅ Stephen Douglas Scherphorn, Michigan

Address: 2769 KIPLING AVE Berkley, MI 48072

Bankruptcy Case 11-45970-tjt Overview: "The bankruptcy filing by Stephen Douglas Scherphorn, undertaken in 03.07.2011 in Berkley, MI under Chapter 7, concluded with discharge in Jun 17, 2011 after liquidating assets."
Stephen Douglas Scherphorn — Michigan, 11-45970


ᐅ Kenneth Schewe, Michigan

Address: 2072 Gardner Ave Berkley, MI 48072

Bankruptcy Case 10-50943-tjt Summary: "The bankruptcy record of Kenneth Schewe from Berkley, MI, shows a Chapter 7 case filed in 04.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Kenneth Schewe — Michigan, 10-50943


ᐅ David Brian Schrepferman, Michigan

Address: 3114 Tyler Ave Berkley, MI 48072-3834

Concise Description of Bankruptcy Case 15-45467-mar7: "Berkley, MI resident David Brian Schrepferman's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
David Brian Schrepferman — Michigan, 15-45467


ᐅ Gerard Schroeder, Michigan

Address: 1864 Thomas Ave Berkley, MI 48072

Bankruptcy Case 10-75374-tjt Summary: "The bankruptcy record of Gerard Schroeder from Berkley, MI, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2011."
Gerard Schroeder — Michigan, 10-75374


ᐅ Brandon Len Scott, Michigan

Address: 2655 Kenmore Rd Berkley, MI 48072-1515

Bankruptcy Case 2014-46115-mar Summary: "Berkley, MI resident Brandon Len Scott's 2014-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Brandon Len Scott — Michigan, 2014-46115


ᐅ Douglas Joseph Seewald, Michigan

Address: 1861 Stanford Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 11-41516-wsd7: "Douglas Joseph Seewald's bankruptcy, initiated in 2011-01-21 and concluded by April 19, 2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Joseph Seewald — Michigan, 11-41516


ᐅ Joseph P Senac, Michigan

Address: 1223 Dorothea Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 11-72122-mbm: "Joseph P Senac's bankruptcy, initiated in December 2011 and concluded by 03.26.2012 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph P Senac — Michigan, 11-72122


ᐅ Iii Stephen J Sharbatz, Michigan

Address: 2970 Robina Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-50547-mbm: "The bankruptcy record of Iii Stephen J Sharbatz from Berkley, MI, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Iii Stephen J Sharbatz — Michigan, 11-50547


ᐅ Jr Alfred J Sheen, Michigan

Address: 4238 Griffith Ave Berkley, MI 48072

Bankruptcy Case 13-50146-pjs Summary: "The bankruptcy filing by Jr Alfred J Sheen, undertaken in 2013-05-17 in Berkley, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jr Alfred J Sheen — Michigan, 13-50146


ᐅ Jason Eric Sherman, Michigan

Address: 3477 Ellwood Ave Berkley, MI 48072

Bankruptcy Case 13-49811-tjt Overview: "The bankruptcy filing by Jason Eric Sherman, undertaken in 05/14/2013 in Berkley, MI under Chapter 7, concluded with discharge in 08/18/2013 after liquidating assets."
Jason Eric Sherman — Michigan, 13-49811


ᐅ Valerie Mary Sichi, Michigan

Address: 2821 Central St Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-53635-swr: "In a Chapter 7 bankruptcy case, Valerie Mary Sichi from Berkley, MI, saw her proceedings start in Jun 1, 2012 and complete by 09.05.2012, involving asset liquidation."
Valerie Mary Sichi — Michigan, 12-53635


ᐅ Nancy L Sills, Michigan

Address: 2178 Catalpa Dr Berkley, MI 48072

Bankruptcy Case 13-50968-wsd Overview: "The case of Nancy L Sills in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy L Sills — Michigan, 13-50968


ᐅ William Silverstein, Michigan

Address: 637 Princeton Rd Apt 7 Berkley, MI 48072

Bankruptcy Case 10-71876-pjs Summary: "Berkley, MI resident William Silverstein's 10.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
William Silverstein — Michigan, 10-71876


ᐅ Marie Clare Simon, Michigan

Address: 4115 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 13-51439-tjt Overview: "Marie Clare Simon's bankruptcy, initiated in 2013-06-05 and concluded by 09.10.2013 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Clare Simon — Michigan, 13-51439


ᐅ Thaddeus Sioma, Michigan

Address: 2815 Cummings Ave Berkley, MI 48072

Bankruptcy Case 10-50434-swr Summary: "The bankruptcy filing by Thaddeus Sioma, undertaken in 2010-03-30 in Berkley, MI under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Thaddeus Sioma — Michigan, 10-50434


ᐅ Stacey Anna Sitarek, Michigan

Address: 1339 Dorothea Rd Berkley, MI 48072

Bankruptcy Case 11-61071-tjt Summary: "In Berkley, MI, Stacey Anna Sitarek filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2011."
Stacey Anna Sitarek — Michigan, 11-61071


ᐅ Gary Sizemore, Michigan

Address: 2023 Sunnyknoll Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-53902-swr: "Gary Sizemore's Chapter 7 bankruptcy, filed in Berkley, MI in April 2010, led to asset liquidation, with the case closing in 2010-08-01."
Gary Sizemore — Michigan, 10-53902


ᐅ Geoffrey D Skender, Michigan

Address: 971 Columbia Rd Berkley, MI 48072

Bankruptcy Case 11-40553-swr Summary: "In a Chapter 7 bankruptcy case, Geoffrey D Skender from Berkley, MI, saw his proceedings start in 01.10.2011 and complete by 2011-04-16, involving asset liquidation."
Geoffrey D Skender — Michigan, 11-40553


ᐅ Christi Lynn Smith, Michigan

Address: 2856 Greenfield Rd Berkley, MI 48072-3222

Bankruptcy Case 14-46650-mar Overview: "The case of Christi Lynn Smith in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Lynn Smith — Michigan, 14-46650


ᐅ Melissa Jean Smolinski, Michigan

Address: 2812 Robina Ave Berkley, MI 48072

Bankruptcy Case 13-41017-wsd Summary: "In Berkley, MI, Melissa Jean Smolinski filed for Chapter 7 bankruptcy in 01/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2013."
Melissa Jean Smolinski — Michigan, 13-41017


ᐅ Francine Solomon, Michigan

Address: 2482 Greenfield Rd Berkley, MI 48072

Bankruptcy Case 10-53395-wsd Summary: "Francine Solomon's Chapter 7 bankruptcy, filed in Berkley, MI in April 2010, led to asset liquidation, with the case closing in July 2010."
Francine Solomon — Michigan, 10-53395


ᐅ Brian Soloway, Michigan

Address: 2223 Edgewood Blvd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 11-49834-wsd: "Brian Soloway's bankruptcy, initiated in 2011-04-06 and concluded by 07/11/2011 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Soloway — Michigan, 11-49834


ᐅ Toi Spears, Michigan

Address: 4096 Greenfield Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 13-60925-pjs: "In Berkley, MI, Toi Spears filed for Chapter 7 bankruptcy in 11.16.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Toi Spears — Michigan, 13-60925


ᐅ Valerie Lee Spinner, Michigan

Address: 2756 Kenmore Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 13-44432-pjs: "Berkley, MI resident Valerie Lee Spinner's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2013."
Valerie Lee Spinner — Michigan, 13-44432


ᐅ Andrew Sprinkle, Michigan

Address: 3237 Ellwood Ave Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-43128-wsd: "The bankruptcy record of Andrew Sprinkle from Berkley, MI, shows a Chapter 7 case filed in February 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Andrew Sprinkle — Michigan, 10-43128


ᐅ Linda Storey, Michigan

Address: 865 Princeton Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-78388-tjt: "Berkley, MI resident Linda Storey's 2010-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Linda Storey — Michigan, 10-78388


ᐅ Christopher Stormont, Michigan

Address: 2058 Rosemont Rd Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-50707-tjt: "Christopher Stormont's bankruptcy, initiated in 03.31.2010 and concluded by July 5, 2010 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Stormont — Michigan, 10-50707


ᐅ Carole Sutton, Michigan

Address: 3820 Royal Ave Berkley, MI 48072

Bankruptcy Case 10-52922-tjt Overview: "Carole Sutton's bankruptcy, initiated in April 20, 2010 and concluded by 2010-07-25 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Sutton — Michigan, 10-52922


ᐅ Michael Joseph Tackman, Michigan

Address: 3801 Oakshire Ave Berkley, MI 48072

Bankruptcy Case 11-57525-pjs Overview: "The bankruptcy record of Michael Joseph Tackman from Berkley, MI, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Michael Joseph Tackman — Michigan, 11-57525


ᐅ Charlene Tate, Michigan

Address: PO Box 721525 Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-43702-swr: "Charlene Tate's bankruptcy, initiated in 02/19/2012 and concluded by May 25, 2012 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Tate — Michigan, 12-43702


ᐅ Lekita Thomas, Michigan

Address: 2772 Ellwood Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 10-51069-wsd: "Lekita Thomas's Chapter 7 bankruptcy, filed in Berkley, MI in 04/02/2010, led to asset liquidation, with the case closing in 2010-07-13."
Lekita Thomas — Michigan, 10-51069


ᐅ Latonya R Thomas, Michigan

Address: 4044 Greenfield Rd Berkley, MI 48072

Concise Description of Bankruptcy Case 13-52845-wsd7: "In Berkley, MI, Latonya R Thomas filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Latonya R Thomas — Michigan, 13-52845


ᐅ Gregory Thompson, Michigan

Address: 2200 Berkley Ave Apt 102 Berkley, MI 48072

Bankruptcy Case 13-43076-swr Summary: "Gregory Thompson's bankruptcy, initiated in February 2013 and concluded by May 2013 in Berkley, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Thompson — Michigan, 13-43076


ᐅ Susan I Thornby, Michigan

Address: 2391 Oakshire Ave Berkley, MI 48072

Snapshot of U.S. Bankruptcy Proceeding Case 12-63994-tjt: "The case of Susan I Thornby in Berkley, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan I Thornby — Michigan, 12-63994


ᐅ Rahna Towers, Michigan

Address: 1230 Cambridge Rd Berkley, MI 48072

Brief Overview of Bankruptcy Case 10-41661-tjt: "In Berkley, MI, Rahna Towers filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2010."
Rahna Towers — Michigan, 10-41661


ᐅ Kevin M Tuer, Michigan

Address: 3147 Kipling Ave Berkley, MI 48072

Bankruptcy Case 13-45579-pjs Summary: "The bankruptcy filing by Kevin M Tuer, undertaken in 2013-03-20 in Berkley, MI under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Kevin M Tuer — Michigan, 13-45579